personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Monroe, Michigan - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Michigan Bankruptcy Records


ᐅ Kristopher Monty Emch, Michigan

Address: 389 Laurel Dr Monroe, MI 48161-5765

Brief Overview of Bankruptcy Case 14-58112-wsd: "Kristopher Monty Emch's Chapter 7 bankruptcy, filed in Monroe, MI in 2014-11-21, led to asset liquidation, with the case closing in 02/19/2015."
Kristopher Monty Emch — Michigan, 14-58112


ᐅ Christine Emerson, Michigan

Address: 3860 E Dunbar Rd Apt 1 Monroe, MI 48161

Concise Description of Bankruptcy Case 10-61694-wsd7: "In a Chapter 7 bankruptcy case, Christine Emerson from Monroe, MI, saw her proceedings start in July 5, 2010 and complete by 2010-10-09, involving asset liquidation."
Christine Emerson — Michigan, 10-61694


ᐅ Tina Marie Emerson, Michigan

Address: 87 Bittersweet Trl N Monroe, MI 48161

Bankruptcy Case 12-48320-pjs Summary: "Tina Marie Emerson's bankruptcy, initiated in 03.31.2012 and concluded by July 2012 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Marie Emerson — Michigan, 12-48320


ᐅ Julie Elizabeth Emerson, Michigan

Address: 217 Riverview Ave Monroe, MI 48162-2677

Bankruptcy Case 14-47098-mbm Summary: "In Monroe, MI, Julie Elizabeth Emerson filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Julie Elizabeth Emerson — Michigan, 14-47098


ᐅ Nancy Ann Emmitt, Michigan

Address: 3326 10th St Monroe, MI 48162

Brief Overview of Bankruptcy Case 12-43203-swr: "In Monroe, MI, Nancy Ann Emmitt filed for Chapter 7 bankruptcy in 02.14.2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Nancy Ann Emmitt — Michigan, 12-43203


ᐅ William Keith England, Michigan

Address: 1190 E Outer Dr Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 11-68275-swr: "In Monroe, MI, William Keith England filed for Chapter 7 bankruptcy in 10/31/2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
William Keith England — Michigan, 11-68275


ᐅ Donna English, Michigan

Address: 824 W Lorain St Monroe, MI 48162

Bankruptcy Case 11-57380-swr Summary: "In Monroe, MI, Donna English filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Donna English — Michigan, 11-57380


ᐅ Jr Gary B Erquhart, Michigan

Address: 958 Tanners Lndg Monroe, MI 48161

Concise Description of Bankruptcy Case 13-41737-wsd7: "The case of Jr Gary B Erquhart in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Gary B Erquhart — Michigan, 13-41737


ᐅ Maria Virginia Nieves Espada, Michigan

Address: 832 Trey Rdg Monroe, MI 48161-4576

Bankruptcy Case 15-45343-pjs Overview: "Maria Virginia Nieves Espada's Chapter 7 bankruptcy, filed in Monroe, MI in 04.04.2015, led to asset liquidation, with the case closing in July 3, 2015."
Maria Virginia Nieves Espada — Michigan, 15-45343


ᐅ Gina M Essary, Michigan

Address: 808 Roeder St Monroe, MI 48161

Brief Overview of Bankruptcy Case 11-69436-wsd: "Gina M Essary's bankruptcy, initiated in 11/14/2011 and concluded by 02.07.2012 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina M Essary — Michigan, 11-69436


ᐅ William Estes, Michigan

Address: 15377 S Telegraph Rd Lot 63 Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 10-45652-swr: "The bankruptcy record of William Estes from Monroe, MI, shows a Chapter 7 case filed in February 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2010."
William Estes — Michigan, 10-45652


ᐅ Audrey Estes, Michigan

Address: 3306 9th St Monroe, MI 48162

Concise Description of Bankruptcy Case 11-40045-swr7: "The case of Audrey Estes in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey Estes — Michigan, 11-40045


ᐅ Joseph Shane Estill, Michigan

Address: 1136 Maple Ave Monroe, MI 48162-3047

Brief Overview of Bankruptcy Case 15-45072-mbm: "Joseph Shane Estill's bankruptcy, initiated in 2015-03-31 and concluded by 06.29.2015 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Shane Estill — Michigan, 15-45072


ᐅ Jr Robert Lee Evans, Michigan

Address: 618 Cass St Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 12-46394-swr: "The bankruptcy record of Jr Robert Lee Evans from Monroe, MI, shows a Chapter 7 case filed in 2012-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Jr Robert Lee Evans — Michigan, 12-46394


ᐅ Lauren M Evans, Michigan

Address: 823 Woodville Ave Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 12-59849-swr: "Monroe, MI resident Lauren M Evans's 2012-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.03.2012."
Lauren M Evans — Michigan, 12-59849


ᐅ Tara Lynn Evans, Michigan

Address: 1520 Hampton Ct Apt F Monroe, MI 48162

Bankruptcy Case 11-53683-pjs Summary: "Tara Lynn Evans's Chapter 7 bankruptcy, filed in Monroe, MI in May 12, 2011, led to asset liquidation, with the case closing in Aug 9, 2011."
Tara Lynn Evans — Michigan, 11-53683


ᐅ Damon J Evans, Michigan

Address: 1222 Lavender St Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 13-60951-mbm: "Monroe, MI resident Damon J Evans's 2013-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2014."
Damon J Evans — Michigan, 13-60951


ᐅ Ii Robert S Evans, Michigan

Address: 3209 5th St Monroe, MI 48162

Bankruptcy Case 11-72296-mbm Overview: "Ii Robert S Evans's bankruptcy, initiated in 2011-12-22 and concluded by 03.27.2012 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Robert S Evans — Michigan, 11-72296


ᐅ Dawn Lynne Fairchild, Michigan

Address: 3604 S Custer Rd Monroe, MI 48161-9058

Brief Overview of Bankruptcy Case 10-57142-tjt: "The bankruptcy record for Dawn Lynne Fairchild from Monroe, MI, under Chapter 13, filed in May 2010, involved setting up a repayment plan, finalized by January 13, 2014."
Dawn Lynne Fairchild — Michigan, 10-57142


ᐅ Colleen Shanelle Fancsal, Michigan

Address: 1226 Delta Dr Monroe, MI 48161

Snapshot of U.S. Bankruptcy Proceeding Case 13-44389-mbm: "Monroe, MI resident Colleen Shanelle Fancsal's 2013-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 11, 2013."
Colleen Shanelle Fancsal — Michigan, 13-44389


ᐅ Robert E Fanning, Michigan

Address: 1654 W Lorain St Apt 204 Monroe, MI 48162

Bankruptcy Case 09-69872-swr Summary: "In a Chapter 7 bankruptcy case, Robert E Fanning from Monroe, MI, saw their proceedings start in 09/28/2009 and complete by 2010-01-02, involving asset liquidation."
Robert E Fanning — Michigan, 09-69872


ᐅ Janet Farhat, Michigan

Address: 1933 Elkton Dr Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 10-41204-tjt: "In a Chapter 7 bankruptcy case, Janet Farhat from Monroe, MI, saw her proceedings start in 2010-01-16 and complete by 04/22/2010, involving asset liquidation."
Janet Farhat — Michigan, 10-41204


ᐅ Dennis W Farley, Michigan

Address: 3851 Ryans Rdg Monroe, MI 48161-4569

Bankruptcy Case 14-44959-mbm Overview: "Dennis W Farley's Chapter 7 bankruptcy, filed in Monroe, MI in March 2014, led to asset liquidation, with the case closing in 06.23.2014."
Dennis W Farley — Michigan, 14-44959


ᐅ Christine A Farmer, Michigan

Address: 5580 Vineyard Dr Monroe, MI 48161-3624

Bankruptcy Case 15-42893-wsd Summary: "Christine A Farmer's bankruptcy, initiated in February 2015 and concluded by May 28, 2015 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine A Farmer — Michigan, 15-42893


ᐅ Robert V Farris, Michigan

Address: 417 Humphrey St Monroe, MI 48161-2054

Concise Description of Bankruptcy Case 16-46858-mbm7: "In Monroe, MI, Robert V Farris filed for Chapter 7 bankruptcy in 05.04.2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Robert V Farris — Michigan, 16-46858


ᐅ Curtis Daniel Faunce, Michigan

Address: 312 E 2nd St Monroe, MI 48161

Bankruptcy Case 13-46972-swr Summary: "Monroe, MI resident Curtis Daniel Faunce's April 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-10."
Curtis Daniel Faunce — Michigan, 13-46972


ᐅ Elizabeth Favreau, Michigan

Address: 1201 N Macomb St Apt 409 Monroe, MI 48162

Concise Description of Bankruptcy Case 10-73327-pjs7: "In a Chapter 7 bankruptcy case, Elizabeth Favreau from Monroe, MI, saw her proceedings start in 2010-10-30 and complete by Feb 3, 2011, involving asset liquidation."
Elizabeth Favreau — Michigan, 10-73327


ᐅ Michael Faziani, Michigan

Address: 127 Ann Marie Dr Monroe, MI 48162

Bankruptcy Case 10-49005-tjt Overview: "Michael Faziani's bankruptcy, initiated in 2010-03-20 and concluded by June 2010 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Faziani — Michigan, 10-49005


ᐅ Mark Fender, Michigan

Address: 844 Jerome St Monroe, MI 48161

Bankruptcy Case 10-42571-tjt Summary: "The case of Mark Fender in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Fender — Michigan, 10-42571


ᐅ Kelly Ann Ferguson, Michigan

Address: 966 Western Ave Monroe, MI 48161

Concise Description of Bankruptcy Case 12-61412-mbm7: "The case of Kelly Ann Ferguson in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Ann Ferguson — Michigan, 12-61412


ᐅ Todd Alan Ferguson, Michigan

Address: 2966 Monrona Dr Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 12-48751-tjt: "In Monroe, MI, Todd Alan Ferguson filed for Chapter 7 bankruptcy in 04.05.2012. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2012."
Todd Alan Ferguson — Michigan, 12-48751


ᐅ Emily J Ferguson, Michigan

Address: 1833 Deerfield St Monroe, MI 48161

Concise Description of Bankruptcy Case 11-63983-mbm7: "Emily J Ferguson's Chapter 7 bankruptcy, filed in Monroe, MI in September 9, 2011, led to asset liquidation, with the case closing in December 2011."
Emily J Ferguson — Michigan, 11-63983


ᐅ Jr Robert Ferguson, Michigan

Address: 3737 Algonquin Trl Monroe, MI 48162

Concise Description of Bankruptcy Case 10-50611-wsd7: "The bankruptcy record of Jr Robert Ferguson from Monroe, MI, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2010."
Jr Robert Ferguson — Michigan, 10-50611


ᐅ Robert Ferraiuolo, Michigan

Address: 1099 Hubbard Rd Monroe, MI 48161

Brief Overview of Bankruptcy Case 09-76411-swr: "Monroe, MI resident Robert Ferraiuolo's 2009-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-03."
Robert Ferraiuolo — Michigan, 09-76411


ᐅ Scott D Fields, Michigan

Address: 13975 Lake Dr Monroe, MI 48161

Concise Description of Bankruptcy Case 11-13429-lbr7: "The bankruptcy record of Scott D Fields from Monroe, MI, shows a Chapter 7 case filed in 2011-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06/13/2011."
Scott D Fields — Michigan, 11-13429


ᐅ Brenda L Filbert, Michigan

Address: 1517 Stewart Rd Apt 251 Monroe, MI 48162-9276

Brief Overview of Bankruptcy Case 14-46582-mbm: "Brenda L Filbert's Chapter 7 bankruptcy, filed in Monroe, MI in Apr 16, 2014, led to asset liquidation, with the case closing in July 2014."
Brenda L Filbert — Michigan, 14-46582


ᐅ Jill Allison Finley, Michigan

Address: 902 N Monroe St Monroe, MI 48162-7809

Concise Description of Bankruptcy Case 14-36667-rld77: "Jill Allison Finley's Chapter 7 bankruptcy, filed in Monroe, MI in Dec 5, 2014, led to asset liquidation, with the case closing in March 2015."
Jill Allison Finley — Michigan, 14-36667


ᐅ Robin Kay Finley, Michigan

Address: 22 Ralph Dr Monroe, MI 48162

Bankruptcy Case 11-49707-wsd Overview: "Robin Kay Finley's Chapter 7 bankruptcy, filed in Monroe, MI in 2011-04-05, led to asset liquidation, with the case closing in 2011-07-10."
Robin Kay Finley — Michigan, 11-49707


ᐅ Kendra K Fiorino, Michigan

Address: 515 Borgess Ave Monroe, MI 48162

Brief Overview of Bankruptcy Case 12-63984-wsd: "The bankruptcy record of Kendra K Fiorino from Monroe, MI, shows a Chapter 7 case filed in Oct 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2013."
Kendra K Fiorino — Michigan, 12-63984


ᐅ Michael A Fisher, Michigan

Address: 3725 Algonquin Trl Monroe, MI 48162-4573

Concise Description of Bankruptcy Case 2014-50267-mbm7: "Michael A Fisher's bankruptcy, initiated in 2014-06-18 and concluded by 09/16/2014 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Fisher — Michigan, 2014-50267


ᐅ Jason Fisher, Michigan

Address: 3150 Bluebush Rd Monroe, MI 48162

Bankruptcy Case 09-72988-tjt Overview: "Jason Fisher's bankruptcy, initiated in 2009-10-26 and concluded by January 2010 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Fisher — Michigan, 09-72988


ᐅ Elena M Fisher, Michigan

Address: 149 Aberdeen Ln Monroe, MI 48161-9094

Snapshot of U.S. Bankruptcy Proceeding Case 15-43258-mar: "Elena M Fisher's bankruptcy, initiated in 03.04.2015 and concluded by 06/02/2015 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena M Fisher — Michigan, 15-43258


ᐅ David H Fisher, Michigan

Address: 2082 N Outer Dr Monroe, MI 48161-1776

Bankruptcy Case 15-48317-mbm Overview: "The bankruptcy filing by David H Fisher, undertaken in 2015-05-28 in Monroe, MI under Chapter 7, concluded with discharge in Aug 26, 2015 after liquidating assets."
David H Fisher — Michigan, 15-48317


ᐅ Matthew Peter Flavell, Michigan

Address: 150 Santure St Monroe, MI 48162

Concise Description of Bankruptcy Case 12-62014-pjs7: "The case of Matthew Peter Flavell in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Peter Flavell — Michigan, 12-62014


ᐅ Aleia D Flores, Michigan

Address: 124 Washington Blvd Monroe, MI 48162

Bankruptcy Case 11-62348-pjs Overview: "The bankruptcy record of Aleia D Flores from Monroe, MI, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2011."
Aleia D Flores — Michigan, 11-62348


ᐅ Jr Gilbert E Flotte, Michigan

Address: 2857 Nadeau Rd Monroe, MI 48162

Concise Description of Bankruptcy Case 12-47866-swr7: "The bankruptcy filing by Jr Gilbert E Flotte, undertaken in 2012-03-29 in Monroe, MI under Chapter 7, concluded with discharge in 07/03/2012 after liquidating assets."
Jr Gilbert E Flotte — Michigan, 12-47866


ᐅ Erynn C Flynn, Michigan

Address: 15057 Poplar Dr Monroe, MI 48161

Concise Description of Bankruptcy Case 11-53734-swr7: "In a Chapter 7 bankruptcy case, Erynn C Flynn from Monroe, MI, saw their proceedings start in 2011-05-12 and complete by 2011-08-16, involving asset liquidation."
Erynn C Flynn — Michigan, 11-53734


ᐅ Steven A Foisy, Michigan

Address: 1115 Raintree Blvd Monroe, MI 48161

Concise Description of Bankruptcy Case 11-60318-wsd7: "Steven A Foisy's Chapter 7 bankruptcy, filed in Monroe, MI in Jul 27, 2011, led to asset liquidation, with the case closing in 2011-10-31."
Steven A Foisy — Michigan, 11-60318


ᐅ Shlena M Foley, Michigan

Address: 649 S Roessler St Monroe, MI 48161-1535

Brief Overview of Bankruptcy Case 15-45605-mbm: "Shlena M Foley's bankruptcy, initiated in 2015-04-09 and concluded by July 2015 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shlena M Foley — Michigan, 15-45605


ᐅ Arnold C Fortner, Michigan

Address: 655 Lavender St Monroe, MI 48162

Brief Overview of Bankruptcy Case 11-57726-swr: "The bankruptcy record of Arnold C Fortner from Monroe, MI, shows a Chapter 7 case filed in Jun 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 1, 2011."
Arnold C Fortner — Michigan, 11-57726


ᐅ Lori A Foshag, Michigan

Address: 225 Arbor Ave Monroe, MI 48162-2579

Snapshot of U.S. Bankruptcy Proceeding Case 14-57506-pjs: "In a Chapter 7 bankruptcy case, Lori A Foshag from Monroe, MI, saw her proceedings start in 11/10/2014 and complete by 2015-02-08, involving asset liquidation."
Lori A Foshag — Michigan, 14-57506


ᐅ Robert E Foshag, Michigan

Address: 225 Arbor Ave Monroe, MI 48162-2579

Brief Overview of Bankruptcy Case 14-57506-pjs: "The bankruptcy filing by Robert E Foshag, undertaken in 2014-11-10 in Monroe, MI under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Robert E Foshag — Michigan, 14-57506


ᐅ Shane Kenneth Foster, Michigan

Address: 3440 Pearl Dr Monroe, MI 48162

Bankruptcy Case 11-52546-wsd Summary: "In Monroe, MI, Shane Kenneth Foster filed for Chapter 7 bankruptcy in Apr 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2011."
Shane Kenneth Foster — Michigan, 11-52546


ᐅ David M Foster, Michigan

Address: 591 PINE TREE CT Monroe, MI 48161

Bankruptcy Case 11-45958-mbm Overview: "The bankruptcy record of David M Foster from Monroe, MI, shows a Chapter 7 case filed in 03.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2011."
David M Foster — Michigan, 11-45958


ᐅ Scott W Fountain, Michigan

Address: 1774 Arbor Creek Dr Monroe, MI 48162

Bankruptcy Case 13-40125-tjt Summary: "Monroe, MI resident Scott W Fountain's January 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/10/2013."
Scott W Fountain — Michigan, 13-40125


ᐅ Cheryl Fountain, Michigan

Address: 3175 Woodland Blvd Monroe, MI 48162

Bankruptcy Case 13-59211-tjt Summary: "Cheryl Fountain's Chapter 7 bankruptcy, filed in Monroe, MI in 2013-10-18, led to asset liquidation, with the case closing in Jan 22, 2014."
Cheryl Fountain — Michigan, 13-59211


ᐅ Jerry Fowler, Michigan

Address: 5547 Vineyard Dr Monroe, MI 48161

Concise Description of Bankruptcy Case 10-45257-swr7: "Monroe, MI resident Jerry Fowler's 02.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-19."
Jerry Fowler — Michigan, 10-45257


ᐅ John M Fowler, Michigan

Address: 806 Obrien St Monroe, MI 48161-2462

Bankruptcy Case 15-50636-mar Overview: "The bankruptcy filing by John M Fowler, undertaken in 07.15.2015 in Monroe, MI under Chapter 7, concluded with discharge in 10.13.2015 after liquidating assets."
John M Fowler — Michigan, 15-50636


ᐅ Danielle R Fowler, Michigan

Address: 150 Michigan Ave Monroe, MI 48162

Brief Overview of Bankruptcy Case 11-48019-wsd: "The bankruptcy record of Danielle R Fowler from Monroe, MI, shows a Chapter 7 case filed in 2011-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2011."
Danielle R Fowler — Michigan, 11-48019


ᐅ Darlene Fowler, Michigan

Address: 521 Red Pine Way Monroe, MI 48161-5782

Concise Description of Bankruptcy Case 15-54587-pjs7: "Monroe, MI resident Darlene Fowler's October 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-03."
Darlene Fowler — Michigan, 15-54587


ᐅ Mary F Fowler, Michigan

Address: 806 Obrien St Monroe, MI 48161-2462

Bankruptcy Case 15-50636-mar Overview: "The case of Mary F Fowler in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary F Fowler — Michigan, 15-50636


ᐅ Margaret A Fox, Michigan

Address: 1568 Beechwood St Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 11-71324-mbm: "Margaret A Fox's bankruptcy, initiated in 2011-12-09 and concluded by Mar 14, 2012 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret A Fox — Michigan, 11-71324


ᐅ Mandy L Fragner, Michigan

Address: 2105 Sheick Rd Monroe, MI 48162-9470

Concise Description of Bankruptcy Case 15-57356-tjt7: "In Monroe, MI, Mandy L Fragner filed for Chapter 7 bankruptcy in 11/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-28."
Mandy L Fragner — Michigan, 15-57356


ᐅ Randall S Fragner, Michigan

Address: 123 Riverview Ave Monroe, MI 48162-2664

Concise Description of Bankruptcy Case 09-42066-wsd7: "In his Chapter 13 bankruptcy case filed in 2009-01-28, Monroe, MI's Randall S Fragner agreed to a debt repayment plan, which was successfully completed by March 11, 2013."
Randall S Fragner — Michigan, 09-42066


ᐅ Mark S Francisco, Michigan

Address: PO Box 1049 Monroe, MI 48161

Bankruptcy Case 09-71838-tjt Summary: "The bankruptcy record of Mark S Francisco from Monroe, MI, shows a Chapter 7 case filed in 10.15.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 19, 2010."
Mark S Francisco — Michigan, 09-71838


ᐅ Shane T Frank, Michigan

Address: 545 Huber Dr Monroe, MI 48162-3326

Bankruptcy Case 14-46957-mar Overview: "In Monroe, MI, Shane T Frank filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2014."
Shane T Frank — Michigan, 14-46957


ᐅ Douglas Franklin, Michigan

Address: 343 Briarwood Trl Monroe, MI 48161-5756

Snapshot of U.S. Bankruptcy Proceeding Case 16-47351-wsd: "In a Chapter 7 bankruptcy case, Douglas Franklin from Monroe, MI, saw his proceedings start in May 2016 and complete by 2016-08-14, involving asset liquidation."
Douglas Franklin — Michigan, 16-47351


ᐅ Jennifer Lee Frantz, Michigan

Address: 1526 Highland Way Monroe, MI 48161-1792

Bankruptcy Case 15-41605-mbm Summary: "Monroe, MI resident Jennifer Lee Frantz's February 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-07."
Jennifer Lee Frantz — Michigan, 15-41605


ᐅ Phillip D Frederick, Michigan

Address: 311 Union St Monroe, MI 48161-1637

Bankruptcy Case 2014-52150-wsd Summary: "In Monroe, MI, Phillip D Frederick filed for Chapter 7 bankruptcy in 07.24.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-22."
Phillip D Frederick — Michigan, 2014-52150


ᐅ Martin Freelon, Michigan

Address: 1419 Peters St Monroe, MI 48161

Bankruptcy Case 10-60203-wsd Summary: "In a Chapter 7 bankruptcy case, Martin Freelon from Monroe, MI, saw their proceedings start in 06.22.2010 and complete by 2010-09-26, involving asset liquidation."
Martin Freelon — Michigan, 10-60203


ᐅ Daniel V Fricke, Michigan

Address: 7705 Stewart Rd Monroe, MI 48162

Brief Overview of Bankruptcy Case 11-57727-swr: "In a Chapter 7 bankruptcy case, Daniel V Fricke from Monroe, MI, saw his proceedings start in Jun 27, 2011 and complete by 2011-10-01, involving asset liquidation."
Daniel V Fricke — Michigan, 11-57727


ᐅ Ricky Friederichs, Michigan

Address: 27 W 8th St Monroe, MI 48161

Bankruptcy Case 12-47799-tjt Overview: "Ricky Friederichs's bankruptcy, initiated in 2012-03-28 and concluded by 07.02.2012 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Friederichs — Michigan, 12-47799


ᐅ Mary Anne Fritz, Michigan

Address: 207 E 2nd St Monroe, MI 48161

Concise Description of Bankruptcy Case 12-45819-mbm7: "The case of Mary Anne Fritz in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Anne Fritz — Michigan, 12-45819


ᐅ Matthew Fruchey, Michigan

Address: 4161 W Dunbar Rd Monroe, MI 48161

Bankruptcy Case 10-45031-pjs Summary: "Matthew Fruchey's bankruptcy, initiated in 2010-02-20 and concluded by 05.25.2010 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Fruchey — Michigan, 10-45031


ᐅ Douglas Fuller, Michigan

Address: 147 Borgess Ave Monroe, MI 48162

Concise Description of Bankruptcy Case 12-45108-tjt7: "Douglas Fuller's bankruptcy, initiated in Mar 2, 2012 and concluded by 06/06/2012 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Fuller — Michigan, 12-45108


ᐅ Luanne Funchion, Michigan

Address: 3115 Comboni Way Monroe, MI 48162-9214

Bankruptcy Case 15-51047-pjs Summary: "The bankruptcy record of Luanne Funchion from Monroe, MI, shows a Chapter 7 case filed in 07.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 21, 2015."
Luanne Funchion — Michigan, 15-51047


ᐅ Michael Dennis Furlong, Michigan

Address: 620 Dane Dr Monroe, MI 48162-3309

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51100-mbm: "Monroe, MI resident Michael Dennis Furlong's Jul 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 1, 2014."
Michael Dennis Furlong — Michigan, 2014-51100


ᐅ Matthew Craig Gainey, Michigan

Address: 900 Saint Anne Ln Monroe, MI 48162

Concise Description of Bankruptcy Case 13-50956-pjs7: "The bankruptcy record of Matthew Craig Gainey from Monroe, MI, shows a Chapter 7 case filed in May 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2013."
Matthew Craig Gainey — Michigan, 13-50956


ᐅ Craig Morris Gale, Michigan

Address: 1839 Steiner Rd Monroe, MI 48162

Bankruptcy Case 13-56276-wsd Summary: "In Monroe, MI, Craig Morris Gale filed for Chapter 7 bankruptcy in 08.27.2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 1, 2013."
Craig Morris Gale — Michigan, 13-56276


ᐅ Andrew M Galletti, Michigan

Address: 1515 Stewart Rd Apt 230 Monroe, MI 48162

Bankruptcy Case 13-40135-mbm Overview: "The bankruptcy record of Andrew M Galletti from Monroe, MI, shows a Chapter 7 case filed in 01.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 10, 2013."
Andrew M Galletti — Michigan, 13-40135


ᐅ Pamela Gallottia, Michigan

Address: 15445 Edgewood St Monroe, MI 48161

Concise Description of Bankruptcy Case 09-72940-swr7: "The bankruptcy record of Pamela Gallottia from Monroe, MI, shows a Chapter 7 case filed in October 26, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-30."
Pamela Gallottia — Michigan, 09-72940


ᐅ Maria Garibay, Michigan

Address: 2800 N Monroe St Apt 11B Monroe, MI 48162-4232

Concise Description of Bankruptcy Case 15-56868-mbm7: "In a Chapter 7 bankruptcy case, Maria Garibay from Monroe, MI, saw their proceedings start in 11/19/2015 and complete by February 17, 2016, involving asset liquidation."
Maria Garibay — Michigan, 15-56868


ᐅ Arnulfo Garibay, Michigan

Address: 2800 N Monroe St Apt 11B Monroe, MI 48162-4232

Concise Description of Bankruptcy Case 15-56868-mbm7: "In a Chapter 7 bankruptcy case, Arnulfo Garibay from Monroe, MI, saw his proceedings start in Nov 19, 2015 and complete by Feb 17, 2016, involving asset liquidation."
Arnulfo Garibay — Michigan, 15-56868


ᐅ Alice Marie Garrett, Michigan

Address: 705 Rambow Dr Monroe, MI 48161

Concise Description of Bankruptcy Case 11-71021-tjt7: "Monroe, MI resident Alice Marie Garrett's December 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-11."
Alice Marie Garrett — Michigan, 11-71021


ᐅ Amber Garrett, Michigan

Address: 815 Navarre St Monroe, MI 48161

Bankruptcy Case 10-41480-mbm Overview: "Monroe, MI resident Amber Garrett's 01.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Amber Garrett — Michigan, 10-41480


ᐅ Ruth Garrett, Michigan

Address: 3650 N Custer Rd Monroe, MI 48162

Bankruptcy Case 10-61679-mbm Summary: "The bankruptcy record of Ruth Garrett from Monroe, MI, shows a Chapter 7 case filed in 07/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 9, 2010."
Ruth Garrett — Michigan, 10-61679


ᐅ Thomas Geftos, Michigan

Address: 108 E Willow St Monroe, MI 48162

Brief Overview of Bankruptcy Case 11-70391-tjt: "The bankruptcy record of Thomas Geftos from Monroe, MI, shows a Chapter 7 case filed in 11/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-22."
Thomas Geftos — Michigan, 11-70391


ᐅ Daniel Gentner, Michigan

Address: 1087 N Monroe St Monroe, MI 48162-3160

Brief Overview of Bankruptcy Case 2014-50074-pjs: "Daniel Gentner's Chapter 7 bankruptcy, filed in Monroe, MI in 2014-06-13, led to asset liquidation, with the case closing in 2014-09-11."
Daniel Gentner — Michigan, 2014-50074


ᐅ Nathan R Gerlach, Michigan

Address: 5732 Rosewood Ave Monroe, MI 48161-3955

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55065-wsd: "The bankruptcy record of Nathan R Gerlach from Monroe, MI, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/23/2014."
Nathan R Gerlach — Michigan, 2014-55065


ᐅ Carol Germain, Michigan

Address: 2360 9th St Monroe, MI 48162

Brief Overview of Bankruptcy Case 09-69918-pjs: "The case of Carol Germain in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Germain — Michigan, 09-69918


ᐅ Gene J Germani, Michigan

Address: 1620 Sunset St Monroe, MI 48162

Concise Description of Bankruptcy Case 12-43515-swr7: "The case of Gene J Germani in Monroe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gene J Germani — Michigan, 12-43515


ᐅ Megan Gerweck, Michigan

Address: 915 Harbor Ave Monroe, MI 48162

Concise Description of Bankruptcy Case 10-75165-tjt7: "Megan Gerweck's bankruptcy, initiated in November 19, 2010 and concluded by Feb 23, 2011 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan Gerweck — Michigan, 10-75165


ᐅ Thomas Leo Giarmo, Michigan

Address: 1601 Northridge Dr Monroe, MI 48162

Snapshot of U.S. Bankruptcy Proceeding Case 11-50227-tjt: "Thomas Leo Giarmo's Chapter 7 bankruptcy, filed in Monroe, MI in Apr 11, 2011, led to asset liquidation, with the case closing in July 2011."
Thomas Leo Giarmo — Michigan, 11-50227


ᐅ Bryan K Gibbs, Michigan

Address: 339 Depot St Monroe, MI 48161

Bankruptcy Case 11-69217-swr Overview: "The bankruptcy filing by Bryan K Gibbs, undertaken in 2011-11-10 in Monroe, MI under Chapter 7, concluded with discharge in 2012-02-07 after liquidating assets."
Bryan K Gibbs — Michigan, 11-69217


ᐅ Joseph Gibson, Michigan

Address: 217 Wadsworth St Monroe, MI 48161

Brief Overview of Bankruptcy Case 09-73911-swr: "The bankruptcy filing by Joseph Gibson, undertaken in 2009-11-02 in Monroe, MI under Chapter 7, concluded with discharge in February 6, 2010 after liquidating assets."
Joseph Gibson — Michigan, 09-73911


ᐅ Cecilia Gibson, Michigan

Address: 201 W 4th St Monroe, MI 48161

Bankruptcy Case 10-45689-swr Overview: "In Monroe, MI, Cecilia Gibson filed for Chapter 7 bankruptcy in 02.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2010."
Cecilia Gibson — Michigan, 10-45689


ᐅ Andrew Nicholas Gutierrez, Michigan

Address: 3202 Bluebush Rd Monroe, MI 48162-9448

Snapshot of U.S. Bankruptcy Proceeding Case 16-46690-pjs: "In Monroe, MI, Andrew Nicholas Gutierrez filed for Chapter 7 bankruptcy in 05.02.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.31.2016."
Andrew Nicholas Gutierrez — Michigan, 16-46690


ᐅ Roy Guy, Michigan

Address: 1187 Chateau Blvd Monroe, MI 48161

Bankruptcy Case 10-63531-tjt Overview: "In a Chapter 7 bankruptcy case, Roy Guy from Monroe, MI, saw their proceedings start in 2010-07-25 and complete by 2010-10-29, involving asset liquidation."
Roy Guy — Michigan, 10-63531


ᐅ Leann Marie Guy, Michigan

Address: 2073 N Outer Dr Monroe, MI 48161

Concise Description of Bankruptcy Case 11-54099-wsd7: "Leann Marie Guy's Chapter 7 bankruptcy, filed in Monroe, MI in 2011-05-17, led to asset liquidation, with the case closing in 08/16/2011."
Leann Marie Guy — Michigan, 11-54099


ᐅ Sr Ronald Guyor, Michigan

Address: 1156 Sunset St Monroe, MI 48162

Bankruptcy Case 10-41757-tjt Summary: "Sr Ronald Guyor's bankruptcy, initiated in 01/22/2010 and concluded by 2010-04-28 in Monroe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Ronald Guyor — Michigan, 10-41757